Company NameFive Star (Retail) Limited
Company StatusDissolved
Company Number04096820
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)
Previous NameNeuro Diagnostic Associates (Europe) Limited

Directors

Director NameIan Rosenblatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 05 March 2002)
RoleManaging Director
Correspondence Address62 Belgrave Road
London
SW1V 2BP
Director NameRoger Kenneth Dyson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameJonathan Asquez
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWesterleigh
Common Lane, Hambleton
Selby
North Yorkshire
YO8 9JN
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 02 January 2001)
RoleSolicitor
Correspondence AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameDavid Mark Rosenblatt
NationalityBritish
StatusResigned
Appointed02 January 2001(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressHillview House
Fulwood Park
Liverpool
Merseyside
L17 5AH

Location

Registered AddressPrincess House 122 Queen Street
Sheffield
South Yorkshire
S1 2DW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Application for striking-off (1 page)
28 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Memorandum and Articles of Association (11 pages)
22 January 2001New secretary appointed (3 pages)
17 January 2001Company name changed neuro diagnostic associates (eur ope) LIMITED\certificate issued on 17/01/01 (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
5 January 2001Memorandum and Articles of Association (11 pages)
27 December 2000Company name changed hlw 114 LIMITED\certificate issued on 28/12/00 (2 pages)